HOLSTEN (UK) LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Adam Stubbs as a director on 2025-01-17

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Paul Thomas Davies on 2023-06-26

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from 140 Bridge Street Northampton Northamptonshire NN1 1PZ to Marston's House Brewery Road Wolverhampton WV1 4JT on 2021-11-15

View Document

06/03/156 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED JAMES DAVID LOUSADA

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR BENET SLAY

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR LARS VESTERGAARD

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR BENET DUNSTAN SLAY

View Document

17/02/1217 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED DARRAN BRITTON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ISAAC SHEPS

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BURGARD

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED LARS VESTERGAARD

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG WERNER BURGARD / 19/02/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CASWELL

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ISAAC SHEPS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS CLYDESDALE

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY MARK OWEN

View Document

08/07/088 July 2008 SECRETARY APPOINTED JEREMY ROBERT BROWN

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: G OFFICE CHANGED 03/11/05 REEVE HOUSE PARSONAGE SQUARE DORKING SURREY RH4 1UP

View Document

02/03/052 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/99

View Document

20/04/0020 April 2000 S366A DISP HOLDING AGM 10/04/00

View Document

17/04/0017 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 � NC 100/250000 07/12

View Document

16/02/0016 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/12/99

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 NC INC ALREADY ADJUSTED 07/12/99

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

07/05/997 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 ADOPT MEM AND ARTS 22/04/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: G OFFICE CHANGED 29/04/99 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

26/04/9926 April 1999 COMPANY NAME CHANGED 3128TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 26/04/99

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company